Clement Alvin Strohmeyer, Sr

Clement Alvin Strohmeyer, Sr

Male 1911 - 1985  (74 years)

Expand all   |   Collapse all  
Personal Information    |    Media    |    Notes    |    Sources    |    Event Map    |    All    |    PDF

  • Name Clement Alvin Strohmeyer  [1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12
    Suffix Sr 
    Birth 7 May 1911  Altoona, Blair, Pennsylvania Find all individuals with events at this location  [1, 2, 3, 6, 7, 10, 11, 12, 13, 14, 15, 16, 17, 18, 19, 20
    • 2017 1st Ave Appears there is an empty lot next to 2013 1st Ave. Maybe their house used to be on the empty lot?
    Clement Strohmeier Birth Certificate 07 May 1911 1
    Clement Strohmeier Birth Certificate 07 May 1911 1
    Pennsylvania, Birth Certificates, 1906-1911
    Pennsylvania, Birth Certificates, 1906-1911
    Clem's Birth Street
    Clem's Birth Street
    2017 1st Ave. address changed to 2001
    Clem's Birth Street - Altoona PA
    Clem's Birth Street - Altoona PA
    2017 1st Ave. address changed to 2001
    Map of Altoona PA
    Map of Altoona PA
    Screen Shot 2020-11-13 at 8.20.45 PM
    Screen Shot 2020-11-13 at 8.20.45 PM
    Screen Shot 2020-11-13 at 8.16.57 PM
    Screen Shot 2020-11-13 at 8.16.57 PM
    Screen Shot 2020-11-13 at 8.16.22 PM
    Screen Shot 2020-11-13 at 8.16.22 PM
    Clem Strohmeier Birth Street
    Clem Strohmeier Birth Street
    Screen Shot 2020-11-13 at 8.17.52 PM
    Screen Shot 2020-11-13 at 8.17.52 PM
    Gender Male 
    Residence 7 May 1911  Altoona, Blair, Pennsylvania Find all individuals with events at this location 
    Confirmation 8 Jun 1920  Niles, Trumbull, Ohio Find all individuals with events at this location 
    St. Stephens Catholic Church 129 W Park Ave 
    Clement Strohmeier First Communion 08 June 1920 1
    Clement Strohmeier First Communion 08 June 1920 1
    St. Stephen's Church
    St. Stephen's Church
    Residence 8 Jun 1920  Weathersfield, Trumbull, Ohio Find all individuals with events at this location  [3, 6, 10, 11, 18
    Education 1925  Niles, Trumbull County, Ohio Find all individuals with events at this location  [14
    Residence 1930  Niles, Trumbull, Ohio Find all individuals with events at this location  [3, 6, 10, 11, 19, 21
    Occupation 8 Apr 1930  Weathersfield, Trumbull, Ohio Find all individuals with events at this location  [19
    Tinsmith Apprentice in Construction industry 
    Photo Abt 1931  [22
    Family Strohmeyer Photo (Location Unknown) 
    Strohmeyer Niles Family Home
    Strohmeyer Niles Family Home
    Residence 1932  Warren, Ohio Find all individuals with events at this location  [23
    Residence 1935  Ohio Find all individuals with events at this location  [14
    Marriage 30 Jul 1936  Ripley, Chautauqua, New York Find all individuals with events at this location  [3, 6, 10, 11
    Marriage to Solange Cerny 
    • In the mid-1930s, Ohio (and many other states) implemented mandatory waiting periods (often 5 days) between applying for a license and getting married. These were colloquially called "Anti-Gin Marriage" laws, designed to prevent impulsive, drunken, or elopement-style weddings. New York, at that time, had no waiting period.

      Clement and Solange likely traveled to Ripley to avoid Ohio's mandatory waiting period and potentially more rigorous medical examinations. They chose a "quickie" civil ceremony performed by a Justice of the Peace (M.D. Conrath) to bypass the bureaucracy of their hometown.
    Residence 1937  Cleveland, Cuyahoga, Ohio Find all individuals with events at this location  [24
    Occupation 1940  Cleveland, Cuyahoga, Ohio Find all individuals with events at this location  [14, 20
    Occupation listed as "Tool Maker" for Uleckek Tool Co 3001 87th Street Annual salary listed as $1,270 
    Draft Card page 2
    Draft Card page 2
    Residence 6 Apr 1940  Cleveland, Cuyahoga, Ohio Find all individuals with events at this location  [3, 6, 10, 11, 14
    Residence 16 Oct 1940  Cleveland, Cuyahoga, Ohio Find all individuals with events at this location  [3, 6, 10, 11, 20
    Photo Abt 1941  Location Unknown Find all individuals with events at this location 
    Clem Strohmeier
    Clem Strohmeier
    _EMPLOY 11 Oct 1942  Cleveland, Cuyahoga, Ohio Find all individuals with events at this location  [25, 26
    Machine Shop Teacher Benedictine High School 2900 Martin Luther King Drive 
    IMG_0018
    IMG_0018
    Marraige 5 Jun 1943  Cuyahoga, Ohio Find all individuals with events at this location  [3, 6, 10, 11
    Marraige to Arlene Catharine Shea 
    Residence 1944  Cleveland, Cuyahoga, Ohio Find all individuals with events at this location 
    Occupation 1950  Cleveland, Cuyahoga County, Ohio Find all individuals with events at this location 
    Superintendent @ Western Reserve Mfg 9200 Inmann Road 
    Western Reserve Mfg
    Western Reserve Mfg
    1950 United States Federal Census
    1950 United States Federal Census
    Residence 1950  Cleveland, Cuyahoga, Ohio, USA Find all individuals with events at this location 
    Residence 1950  Cleveland, Cuyahoga, Ohio, USA Find all individuals with events at this location  [12, 27
    Residence 8 Feb 1966  Solon, Cuyahoga, Ohio Find all individuals with events at this location 
    Residence 1 Jan 1975  Northfield, Summit, Ohio Find all individuals with events at this location  [16
    Occupation 1983  Northfield, Summit, Ohio Find all individuals with events at this location 
    Dad at a steam show under an umbrella
    Dad at a steam show under an umbrella
    _EMPLOY 1985  Cleveland, Cuyahoga, Ohio Find all individuals with events at this location 
    Superintendent @ Western Reserve Mfg 9200 Inmann Road 
    Western Reserve Mfg
    Western Reserve Mfg
    Residence 28 Aug 1985  Northfield, Summit, Ohio Find all individuals with events at this location  [3, 6, 10, 11
    Death 28 Aug 1985  Garfield Heights, Cuyahoga, Ohio Find all individuals with events at this location  [1, 3, 4, 5, 6, 10, 11, 15, 17, 28
    Cause: Acute Cariopulmonary Decompensation; Atherosclerotic Cardiovascular Disease; Diabetes Mell 
    • Marymount Hospital 12300 McCracken Rd Cause of death - Acute Cardiopulmonary Decompensation (Heart Failure)
    Clement Strohmeier Sr Death Certificate
    Clement Strohmeier Sr Death Certificate
    Burial 28 Aug 1985  Northfield, Summit, Ohio Find all individuals with events at this location  [3, 5, 6, 10, 11, 28, 29
    • Name CLEMENT STROHMEIER
      Address1 94 BEECH AVE
      City NORTHFIELD
      State OH
      Postal Code 44067
      Date of Death 8/28/1985
      Date of Burial 8/30/1985
      Age (in Years) 74
      Gender Male
      Cemetery Name All Saints
      Section Number 3
      Lot 1889
      Grave Number 4
      Latitude 41.290547840914200
      Longitude -81.535052945249800
    • All Saints Cemetary; No Headstone; Section Number 3, Lot 1889, Grave Number 4. Latitude - 41.290547840914200, Longitude -81.535052945249800
    IMG_2514
    IMG_2514
    IMG_2516
    IMG_2516
    IMG_2514
    IMG_2514
    Grave Plot Location
    Grave Plot Location
    Obituary 1 Sep 1985  Cleveland, Cuyahoga, Ohio Find all individuals with events at this location  [6, 11, 30
    Clem A. Strohmeier, beloved husband of Arlene (nee Shea), dearest father of Patricia Perchinske, Christine Barger, Clem, Daniel, Carl, Mary Ann, Arlene Deffibaugh, Frank, Terry Kotyk, and the deceased Theodore, Grandfather of 15, member of The Alhambra (Carmona Caravan). Passed away suddenly August 28. Private services were held Friday. Interment All Saints Cemetery. Arrangements by Rizzo Funeral Homes. 
    • Clem A. Strohmeier, beloved husband of Arlene (nee Shea), dearest father of Patricia Perchinske, Christine Barger, Clem, Daniel, Carl, Mary Ann, Arlene Deffibaugh, Frank, Terry Kotyk, and the deceased Theodore, Grandfather of 15, member of The Alhambra (Carmona Caravan). Passed away suddenly August 28. Private services were held Friday. Interment All Saints Cemetery. Arrangements by Rizzo Funeral Homes.
    At least one living or private individual is linked to this item - Details withheld.
    FSID LDPY-2N8 
    Name Clement A Strohmeyer  [23
    Name Clement A Struhmeler  [24
    Name Clement Alvin Strohmeier  [3, 6, 10, 11
    Name Clement Alvin Strohmeier  [13, 14, 15, 16, 17, 18, 19, 20, 28, 31, 32
    Name Clement Strohmever  [21
    Name Last name at birth spelled Strohmeyer 
    Person ID I258  Perchinske Strohmeyer Tree
    Last Modified 12 Mar 2026 

    Father Edward John Strohmeyer, Sr,   b. 16 Apr 1884, Altoona, Blair, Pennsylvania Find all individuals with events at this locationd. 24 Aug 1973, Warren, Trumbull, Ohio Find all individuals with events at this location (Age 89 years) 
    Mother Anna Barbara Schirf,   b. 3 Mar 1888, Altoona, Blair, Pennsylvania Find all individuals with events at this locationd. 4 Mar 1970, Niles, Trumbull, Ohio Find all individuals with events at this location (Age 82 years) 
    Marriage 20 Nov 1905  Cumberland, Allegany, Maryland Find all individuals with events at this location  [33
    • Note: Pennsylvania minimum age for marriage was always 18 years old. In Maryland, the age requirement for women was 16 years old until after 1919 it was 18 years old. Anna married Edward in Maryland because at the time she was 17 years old and would have required parents consent.
    • 125 Fayette St SS Peter & Paul,
    strohmeyer_schirf wedding record
    strohmeyer_schirf wedding record
    SS Peter & Paul @ Cumberland, MD

    11/20/1905

    Edward J Strohmeyer from Conemaugh, PA; Son of Florian Strohmeyer & Augusta Travers and Anna Barbara Schirf from Altoona, PA daughter of Peter Schirf and Theresa Stoltz presented by Fr Rogerio and Crispino
    Screenshot 2023-02-08 at 7.20.53 PM
    Screenshot 2023-02-08 at 7.20.53 PM
    strohmeier_schirf wedding record
    strohmeier_schirf wedding record
    Age at Marriage He : 21 years and 7 months - She : 17 years and 8 months. 
    Family ID F87  Group Sheet  |  Family Chart

    Family 1 Solange Florence Cerny,   b. 16 Feb 1914, Cleveland Heights, Cuyahoga, Ohio, USA Find all individuals with events at this locationd. 2 Nov 1996, Wauseon, Fulton, Ohio Find all individuals with events at this location (Age 82 years) 
    Marriage 30 Jul 1936  Ripley, Chautauqua, New York Find all individuals with events at this location  [31, 34
    New York State, Marriage Index, 1881-1967
    New York State, Marriage Index, 1881-1967
    New York State, Marriage Index, 1881-1967
    New York State, Marriage Index, 1881-1967
    Clement & Solange Marriage Certificate
    Clement & Solange Marriage Certificate
    Age at Marriage He : 25 years and 2 months - She : 22 years and 5 months. 
    Divorce 31 Dec 1942  Cleveland, Cuyahoga, Ohio, USA Find all individuals with events at this location  [35
    • Divorce Document Transcription:

      State of Ohio
      Cuyahoga County

      Solange Strohmeier
      2xx51 East 104th Street
      Cleveland, Ohio
      Plaintiff

      Clement A. Strohmeier
      12007 Berxxxll,
      Cleveland, Ohio
      Defendant

      This ----- ---- on to be heard upon the petition - the --- upon consideration of the ---, the court finds that the plaintiff has been a bona fide resident of the State of Ohio for more than one year and of the County of Cuyahoga for more than thirty days next proceeding the filing of the petition.

      The court finds that the defendant was personally served with papers on the plaintiffs petition and is in default of answer or other pleading?; that the parties were married as in the petition alleged and that their child, Donald Strohmeier, age three years, was born as the ----- of said marriage.

      The court further finds that the defendant, Clement A. Strohmeier, has been guilty of extreme cruelty as alleged in the plaintiff’s petition and that by reason thereof the plaintiff, Solange Strohmeier, is entitled to a divorce as ------ for in her petition.

      The court further finds that during the ------- of this petition and before bearing, the plaintiff and the defendant adhered into written agreement dated December 11, 1942, by the ------ of said agreement the parties ----- ----, subject to the --------- thereof and to this Court’s approval, settled and adjusted all matters relating to their marital obligations, property rights, support alimony, the care, custody, control and support of their minor child as well as other rights and ----- of every ----- and ----- ------

      Page 2
      524143
      or -------- of their ----- marriage relation, and thus --- of the ------ of said agreement -------- to the ------ and delivery and ------- of certain personal property have ----- fully perceived and carried ---- by ---- of the ------ ------.

      The court was ------ and considered and approved all of its terms and conditions and finds that said agreement is just and reasonable and that its ---- ----- be ------- ----- and approved ----- by this court.

      It is, -------, -----, ------, and ----- that the marriage contract here ----- ----- ----- -----, Solange Strohmeier, this plaintiff herein and Clement A Strohmeier, the defendant herein be --- ---- --- hereby dissolved and both parties are released and discharged there from and the said plaintiff, Solange Strohmeier, is granted full and absolute divorce from the defendant, Clement A. Strohmeier.

      It is further ordered, -------, ------ ----- that the terms of said agreement -------- referred to and all of the provisions thereof to not --- --- --- ----- approved and ------ by this court and ---- ---- is found to be just and reasonable and its provisions are incorporated in this divorce and made the order of the court as if fully herein ----- ----- and subject to further order of the court. ----- copy of said agreement and --- --- is here attached ---- ---- and a part hereof and ---- “--------”.

      It is further ordered, ------,--- ---- that the ----- ----- of said agreement as the order of this court to the parties herein to dully and completely execute and ----- ----- all of the -------- ------ in ----- ----- of in full payment of all ----- of -----, alimony, ----- -----, -----, ----- and ----- and say other ----- and ----- rights ---- and plaintiff ---- in any ----- of the ----- in ----- at ----- ----- or which ----- defendant ---- ---- – --- ------ or the plaintiff --- ---- ---- --- ------ -----, ---- ---- – ----- ----- of all ----, -----, ---- --- --- -----.

      Page 3
      Signed by Solange Strohmeier and Clement A Strohmeier
      31st of December, 1942

      Page 4

      Separation and Property Settlement Agreement

      Witnesses are ----- by this -----, this contract and agreement entered into – Cleveland, Ohio this 15 day of December 1942 by ---- between Solange Strohmeier, herein after referred to as the First Party and Clement A. Strohmeier, herein after referred to as the Second Party upon ---- valuable considerations from each party to the other ----- and hereby acknowledge that:

      Whereas, said parties were married at Ripley, New York on the 30th day of July 1936 and the child, a son to ---, Donald Strohmeier, now three (3) years of age, has been born as the ---- of said marriage and,

      Whereas, said parties have separated and are now living separate and apart, and

      Whereas, ----- difficulties have arisen between said parties, in consequence of which there --- ----- --- ------- ----- and the ------ of ------ upon – satisfactory ---- has been rendered impossible and

      Whereas, the said first party has insisted in the court of Common Pleas of Cuyahoga County, Ohio, an action for divorce ---- the said Second Party, being ---- – ---- and

      Whereas said parties desire to settle and adjust all matters between them pertaining to the custody of said child support, and property ------

      --- –, therefore, hereby -----, understood, ---- and ------

      1) that said parties shall live separate and apart and that neither party shall ----, interfere with or --- the other party in ---- whatsoever, nor will either party prejudice their minor child against the other party or attempt to do so, --- ---- or ------.
      2) that said first party shall have the custody, care and control of said minor child of the parties hereto at all times during his minority, provided, however, that the second party shall have the right to visit the child at reasonable intervals.

      Page 5

      3) That the second party shall pay to the First Party for the care and support of said minor child, commencing immediately, the cost of Fifty Dollars per month ($50.00) for a period of six months, and thereafter, the sum of Eight Dollars ($8.00) per month until the child reached the age of twenty-one (21) years. It is ---- ---- the parties hereto that if said Second party shall fail to make the payments and perform his part of the agreement, he shall be ---- the privilege of seeing the child as stipulated above.
      4) That the said First Party shall receive and there ---- her hereby given, granted, transferred, conveyed and bequeathed all of the household furniture now in her possession.
      5) That the said Second Party will receive and there into him hereby given, granted, transferred, conveyed and bequeathed the family automobile
      6) That the Second Party shall keep in full force and affect, and not change the beneficiaries thereof, a certain insurance policy, that can value of which is One Thousand Dollars ($1000.00), said policy being No. ----------.
      7) That the said Second Party shall pay to the First Party the sum of One Hundred Dollars ($100.00) for her counsel fees, and payment to be in addition to any other payments ------ ---- to her or provided for herein, and said sum is understood to be in complete fulfillment of any obligation of the Second Party responding any allowance for counsel fees, and in the event a divorce is granted, the Second Party shall be required to pay the cost incurred herein.
      8) That, except as in this agreement provided, and in consideration of the -----, said party hereto does hereby ---- and discharge the other from all obligations of support and maintenance, and from all other claims, rights, duties and obligations arising or growing out of said martial relation; and said parties mutually agree that each party hereto may freely sell or ---- dispose of his or her own property by gift, deed or last will and testament, and each party is by these presents hereby barred from any and all rights or claims by way of dowery, inheritance, descent, distribution, allowances for

      Page 6

      Twelve months support, right to remain in the mansion house, --- all rights or claims as widow, widower, heir, distributee, survivor, next of kin, and all other rights or claims whatsoever in or to the estate of the other, ----- real or personal, and whether now caused or hereafter to be acquired, which may, in any manner, arise or ---- by virtue of said marriage,

      9) Both parties afree that, subject to the approval of the court, this agreement be embodied and made a part of any decree rendered in said Court of Common Pleas.

      In Witness thereof, and in signification of our intent to be bound hereby as our full and complete contract, understanding and agreement, and after having read the foregoing in its entirety and being full advised therein and fully comprehending the terms and purport thereof, and upon dependent and independent advice and representation by counsel, we hereunto subscribe our names to ------- hereof the time and place first written herein.

      Signed:
      First Party – Solange Strohmeier
      Witnesses Eleanore ------
      Tom A ------

      Second Party – Clement A Strohmeier
      Witnesses: Marie Kapparhagen
      ----- R -------
    • See notes for divorce transcription
    DR 524143
    DR 524143
    Michigan, Marriage Records, 1867-1952
    Michigan, Marriage Records, 1867-1952
    Children 
    +1. Donald Charles Strohmeier,   b. 16 Aug 1939, Cleveland, Cuyahoga, Ohio, USA Find all individuals with events at this locationd. 14 May 2001, Hocking, Ohio Find all individuals with events at this location (Age 61 years)
    Family ID F85  Group Sheet  |  Family Chart
    Last Modified 5 Aug 2025 

    Family 2 Arlene Catherine Shea,   b. 2 May 1922, Cleveland, Cuyahoga, Ohio, USA Find all individuals with events at this locationd. 25 Jan 2005, Solon, Cuyahoga, Ohio Find all individuals with events at this location (Age 82 years) 
    Marriage 5 Jun 1943  Cleveland, Cuyahoga, Ohio Find all individuals with events at this location  [3, 6, 10, 11
    • St. Andrews Abbey Chapel 10510 Buckeye Rd
    Wedding Announcement
    Wedding Announcement
    Wedding Photo
    Wedding Photo
    Arlene Shea and Clem Strohmeier
    Age at Marriage He : 32 years and 1 month - She : 21 years and 1 month. 
    Children 
    +1. Living
    +2. Living
     3. Clement Strohmeier,   b. 31 Jul 1946, Cleveland, Cuyahoga, Ohio Find all individuals with events at this locationd. 11 Mar 2018, Kelseyville, Lake, California Find all individuals with events at this location (Age 71 years)  [Father: natural]  [Mother: natural]
     4. Daniel George Strohmeier,   b. 21 Aug 1947, Cleveland, Cuyahoga, Ohio Find all individuals with events at this locationd. 7 May 2019, Lakewood, Cuyahoga, Ohio Find all individuals with events at this location (Age 71 years)  [Father: natural]  [Mother: natural]
     5. Theodore George Strohmeier,   b. 8 Aug 1948, Cleveland, Cuyahoga, Ohio Find all individuals with events at this locationd. 28 Dec 1952, Cleveland, Cuyahoga, Ohio Find all individuals with events at this location (Age 4 years)  [Father: natural]  [Mother: natural]
    +6. Living
     7. Maryann Strohmeier,   b. 6 Oct 1950, Cleveland, Cuyahoga, Ohio Find all individuals with events at this locationd. 5 Jul 2016, Parma, Cuyahoga, Ohio Find all individuals with events at this location (Age 65 years)  [Father: natural]  [Mother: natural]
    +8. Living
    +9. Living
    +10. Living
    Family ID F84  Group Sheet  |  Family Chart
    Last Modified 5 Aug 2025 

  • Event Map
    Link to Google MapsBirth - 7 May 1911 - Altoona, Blair, Pennsylvania Link to Google Earth
    Link to Google MapsResidence - 2017 1st Ave. address changed to 2001 - 7 May 1911 - Altoona, Blair, Pennsylvania Link to Google Earth
    Link to Google MapsConfirmation - St. Stephens Catholic Church 129 W Park Ave - 8 Jun 1920 - Niles, Trumbull, Ohio Link to Google Earth
    Link to Google MapsResidence - River Road (no house number provided in census) Census indicated the house was "Rented" Also, there is only N River Road that runs through Warren and not weathersfield. Possibly street was renamed? Marital Status: Single; Relation to Head: Son - 8 Jun 1920 - Weathersfield, Trumbull, Ohio Link to Google Earth
    Link to Google MapsEducation - Completed 9th Grade - 1925 - Niles, Trumbull County, Ohio Link to Google Earth
    Link to Google MapsResidence - 510 Iowa ave; Occupation: Laborer - 1930 - Niles, Trumbull, Ohio Link to Google Earth
    Link to Google MapsOccupation - Tinsmith Apprentice in Construction industry - 8 Apr 1930 - Weathersfield, Trumbull, Ohio Link to Google Earth
    Link to Google MapsResidence - 510 Iowa Avenue; Occupation: Bill - 1932 - Warren, Ohio Link to Google Earth
    Link to Google MapsResidence - 216 East 156th St (Home appears to be replace by an apartment complex) - 1935 - Ohio Link to Google Earth
    Link to Google MapsMarriage - Marriage to Solange Cerny - 30 Jul 1936 - Ripley, Chautauqua, New York Link to Google Earth
    Link to Google MapsMarriage - 30 Jul 1936 - Ripley, Chautauqua, New York Link to Google Earth
    Link to Google MapsResidence - Residence: 8320 Hough Ave Apt. 14 (Apt Bldg no longer); Occupation: Die Maker Lr - 1937 - Cleveland, Cuyahoga, Ohio Link to Google Earth
    Link to Google MapsOccupation - Occupation listed as "Tool Maker" for Uleckek Tool Co 3001 87th Street Annual salary listed as $1,270 - 1940 - Cleveland, Cuyahoga, Ohio Link to Google Earth
    Link to Google MapsResidence - 216 East 156th St (Rental - $35 per month) Home appears to be replace by an apartment complex Marital Status: Married; Relation to Head: Head - 6 Apr 1940 - Cleveland, Cuyahoga, Ohio Link to Google Earth
    Link to Google MapsResidence - 12007 Park Hill Ave Property address listed on WWII registration - 16 Oct 1940 - Cleveland, Cuyahoga, Ohio Link to Google Earth
    Link to Google Maps_EMPLOY - Machine Shop Teacher Benedictine High School 2900 Martin Luther King Drive - 11 Oct 1942 - Cleveland, Cuyahoga, Ohio Link to Google Earth
    Link to Google MapsDivorce - 31 Dec 1942 - Cleveland, Cuyahoga, Ohio, USA Link to Google Earth
    Link to Google MapsMarraige - Marraige to Arlene Catharine Shea - 5 Jun 1943 - Cuyahoga, Ohio Link to Google Earth
    Link to Google MapsMarriage - 5 Jun 1943 - Cleveland, Cuyahoga, Ohio Link to Google Earth
    Link to Google MapsResidence - 3962 East 176th Street - 1944 - Cleveland, Cuyahoga, Ohio Link to Google Earth
    Link to Google MapsOccupation - Superintendent @ Western Reserve Mfg 9200 Inmann Road - 1950 - Cleveland, Cuyahoga County, Ohio Link to Google Earth
    Link to Google MapsResidence - 3962 East 176th Street, Cleveland Ohio - 1950 - Cleveland, Cuyahoga, Ohio, USA Link to Google Earth
    Link to Google MapsResidence - 3962 East 176th Street; 38 Age: 38; EnumerationDistrict: 92-1142; Head RelationToHead: Head; Married MaritalStatus: Married - 1950 - Cleveland, Cuyahoga, Ohio, USA Link to Google Earth
    Link to Google MapsResidence - 6765 Glenallen Ave - 8 Feb 1966 - Solon, Cuyahoga, Ohio Link to Google Earth
    Link to Google MapsResidence - 94 Beech Avenue - 1 Jan 1975 - Northfield, Summit, Ohio Link to Google Earth
    Link to Google MapsOccupation - 1983 - Northfield, Summit, Ohio Link to Google Earth
    Link to Google Maps_EMPLOY - Superintendent @ Western Reserve Mfg 9200 Inmann Road - 1985 - Cleveland, Cuyahoga, Ohio Link to Google Earth
    Link to Google MapsResidence - 94 Beech Avenue - 28 Aug 1985 - Northfield, Summit, Ohio Link to Google Earth
    Link to Google MapsDeath - Cause: Acute Cariopulmonary Decompensation; Atherosclerotic Cardiovascular Disease; Diabetes Mell - 28 Aug 1985 - Garfield Heights, Cuyahoga, Ohio Link to Google Earth
    Link to Google MapsBurial - 28 Aug 1985 - Northfield, Summit, Ohio Link to Google Earth
    Link to Google MapsObituary - Clem A. Strohmeier, beloved husband of Arlene (nee Shea), dearest father of Patricia Perchinske, Christine Barger, Clem, Daniel, Carl, Mary Ann, Arlene Deffibaugh, Frank, Terry Kotyk, and the deceased Theodore, Grandfather of 15, member of The Alhambra (Carmona Caravan). Passed away suddenly August 28. Private services were held Friday. Interment All Saints Cemetery. Arrangements by Rizzo Funeral Homes. - 1 Sep 1985 - Cleveland, Cuyahoga, Ohio Link to Google Earth
     = Link to Google Earth 

  • Photos At least one living or private individual is linked to this item - Details withheld.
    Clem Strohmeyer guitar
    Clem Strohmeyer guitar
    10517 Mount Auburn Rd
    10517 Mount Auburn Rd
    Western Reserve Mfg
    Western Reserve Mfg
    Clem Strohmeier Birth Street
    Clem Strohmeier Birth Street
    Screen Shot 2020-11-13 at 8.17.52 PM
    Screen Shot 2020-11-13 at 8.17.52 PM
    St. Stephen's Church
    St. Stephen's Church
    Strohmeyer Niles Family Home
    Strohmeyer Niles Family Home
    Clem Strohmeier
    Clem Strohmeier
    Screen Shot 2020-11-13 at 8.20.45 PM
    Screen Shot 2020-11-13 at 8.20.45 PM
    At least one living or private individual is linked to this item - Details withheld.
    Screen Shot 2020-11-13 at 8.16.57 PM
    Screen Shot 2020-11-13 at 8.16.57 PM
    Screen Shot 2020-11-13 at 8.16.22 PM
    Screen Shot 2020-11-13 at 8.16.22 PM
    Solange & Clem Strohmeier Home
    Solange & Clem Strohmeier Home
    12007 Park Hill Ave
    St. Stephen's Church
    St. Stephen's Church
    Solange & Clem Strohmeier Home
    Solange & Clem Strohmeier Home
    Dad at a steam show under an umbrella
    Dad at a steam show under an umbrella
    At least one living or private individual is linked to this item - Details withheld.
    ead76364-d3ee-4ab1-8e59-b6097122f93e
    ead76364-d3ee-4ab1-8e59-b6097122f93e
    Porsche
    Porsche
    At least one living or private individual is linked to this item - Details withheld.
    IMG_0018
    IMG_0018
    At least one living or private individual is linked to this item - Details withheld.
    Clem Stohmeyer Broken Leg
    Clem Stohmeyer Broken Leg
    Page 2 - Selective Service Registration Cards, World War II: Multiple Registrations
    Page 2 - Selective Service Registration Cards, World War II: Multiple Registrations
    Clem Strohmeyer hospital
    Clem Strohmeyer hospital
    Screen Shot 2020-05-09 at 12.09.52 AM
    Screen Shot 2020-05-09 at 12.09.52 AM
    At least one living or private individual is linked to this item - Details withheld.
    At least one living or private individual is linked to this item - Details withheld.
    Clem Strohmeier with hat
    Clem Strohmeier with hat
    Strohmeyer Family 1931
    Strohmeyer Family 1931
    At least one living or private individual is linked to this item - Details withheld.
    Strohmeyer Family 1931
    Strohmeyer Family 1931
    Strohmeyer Family 1931
    Strohmeyer Family 1931
    Top Row: Edward Strohmeyer and Anna Strohmeyer (parents), Thomas (Walter) b.1908, Raymond b. 1909, Clement b. 1911 Second Row: Virgil b. 1921, Dorothy b. 1919, Hilda b. 1920, Ira b. 1916, Edward b. 1915, Coletta b. 1912 Bottom Row: Geraldine b. 1922, Martha b. 1924, Paul b. 1924, Florence b. 1926, Regis b. 1929
    Strohmeyer Family 1931
    Strohmeyer Family 1931
    Top Row: Edward Strohmeyer and Anna Strohmeyer (parents), Thomas (Walter) b.1908, Raymond b. 1909, Clement b. 1911 Second Row: Virgil b. 1921, Dorothy b. 1919, Hilda b. 1920, Ira b. 1916, Edward b. 1915, Coletta b. 1912 Bottom Row: Geraldine b. 1922, Martha b. 1924, Paul b. 1924, Florence b. 1926, Regis b. 1929
    Ed Ann Clem Strohmeyer
    Ed Ann Clem Strohmeyer
    Wedding Photo
    Wedding Photo
    Arlene Shea and Clem Strohmeier
    1950 Census Clem Strohmeier
    1950 Census Clem Strohmeier
    Wedding Anniversary
    Wedding Anniversary
    Clem and Arlene Strohmeier
    At least one living or private individual is linked to this item - Details withheld.
    At least one living or private individual is linked to this item - Details withheld.
    Grave Plot Location
    Grave Plot Location
    IMG_2514
    IMG_2514
    IMG_1795
    IMG_1795
    Strohmeyer Family
    Strohmeyer Family
    Thomas Walter and Anna’s Wedding
    Thomas Walter and Anna’s Wedding
    Plain_Dealer_1960-07-08_44
    Plain_Dealer_1960-07-08_44
    Plain_Dealer_1940-06-28_14
    Plain_Dealer_1940-06-28_14
    At least one living or private individual is linked to this item - Details withheld.
    Walter and Anna Stroymeyer Wedding Photo
    Walter and Anna Stroymeyer Wedding Photo

    Documents At least one living or private individual is linked to this item - Details withheld.
    At least one living or private individual is linked to this item - Details withheld.
    Clement Strohmeier Birth Certificate 07 May 1911 1
    Clement Strohmeier Birth Certificate 07 May 1911 1
    Clement Strohmeier First Communion 08 June 1920 1
    Clement Strohmeier First Communion 08 June 1920 1
    Draft Card page 2
    Draft Card page 2
    Page 2 - Selective Service Registration Cards, World War II: Multiple Registrations
    Page 2 - Selective Service Registration Cards, World War II: Multiple Registrations
    Theodore Strohmeier Death Certificate
    Theodore Strohmeier Death Certificate
    ead76364-d3ee-4ab1-8e59-b6097122f93e
    ead76364-d3ee-4ab1-8e59-b6097122f93e
    Clement Strohmeier Sr Death Certificate
    Clement Strohmeier Sr Death Certificate
    Wedding Announcement
    Wedding Announcement
    New York State, Marriage Index, 1881-1967
    New York State, Marriage Index, 1881-1967
    Clem's Birth Street
    Clem's Birth Street
    2017 1st Ave. address changed to 2001
    Clem's Birth Street - Altoona PA
    Clem's Birth Street - Altoona PA
    2017 1st Ave. address changed to 2001
    Map of Altoona PA
    Map of Altoona PA
    Page 1 - Selective Service Registration Cards, World War II: Multiple Registrations
    Page 1 - Selective Service Registration Cards, World War II: Multiple Registrations
    DR 524143
    DR 524143
    Clement & Solange Marriage Certificate
    Clement & Solange Marriage Certificate

  • Notes 
    • My Mom, Patricia Strohmeier said her parents moved from Solon to Northfield village in the 1960s because The property tax rate in Solon was becoming too expensive. That is the reason for moving to Northfield and that is why they sold their home to their daughter, Christine and her husband Ron Barger.

      Clem Strohmeier was a member of the Order of Alhambra (Carmona Caravan).

      The purpose of the Alhambra remained unchanged until 1958, when a plan was developed whereby the Alhambra would sponsor a definite Charity, the training of Religious to teach exceptional children - - the blind, deaf, dumb, handicapped, or retarded. The Cleveland chapter of the Alhambra organization is known as Carmona Caravan.

      Carmona Caravan's main focus is to support programs for children/adults with special needs in the Cleveland area.

      Divorce Document Transcription:

      State of Ohio
      Cuyahoga County

      Solange Strohmeier
      2xx51 East 104th Street
      Cleveland, Ohio
      Plaintiff

      Clement A. Strohmeier
      12007 Berxxxll,
      Cleveland, Ohio
      Defendant

      This ----- ---- on to be heard upon the petition - the --- upon consideration of the ---, the court finds that the plaintiff has been a bona fide resident of the State of Ohio for more than one year and of the County of Cuyahoga for more than thirty days next proceeding the filing of the petition.

      The court finds that the defendant was personally served with papers on the plaintiffs petition and is in default of answer or other pleading?; that the parties were married as in the petition alleged and that their child, Donald Strohmeier, age three years, was born as the ----- of said marriage.

      The court further finds that the defendant, Clement A. Strohmeier, has been guilty of extreme cruelty as alleged in the plaintiff’s petition and that by reason thereof the plaintiff, Solange Strohmeier, is entitled to a divorce as ------ for in her petition.

      The court further finds that during the ------- of this petition and before bearing, the plaintiff and the defendant adhered into written agreement dated December 11, 1942, by the ------ of said agreement the parties ----- ----, subject to the --------- thereof and to this Court’s approval, settled and adjusted all matters relating to their marital obligations, property rights, support alimony, the care, custody, control and support of their minor child as well as other rights and ----- of every ----- and ----- ------

      Page 2
      524143
      or -------- of their ----- marriage relation, and thus --- of the ------ of said agreement -------- to the ------ and delivery and ------- of certain personal property have ----- fully perceived and carried ---- by ---- of the ------ ------.

      The court was ------ and considered and approved all of its terms and conditions and finds that said agreement is just and reasonable and that its ---- ----- be ------- ----- and approved ----- by this court.

      It is, -------, -----, ------, and ----- that the marriage contract here ----- ----- ----- -----, Solange Strohmeier, this plaintiff herein and Clement A Strohmeier, the defendant herein be --- ---- --- hereby dissolved and both parties are released and discharged there from and the said plaintiff, Solange Strohmeier, is granted full and absolute divorce from the defendant, Clement A. Strohmeier.

      It is further ordered, -------, ------ ----- that the terms of said agreement -------- referred to and all of the provisions thereof to not --- --- --- ----- approved and ------ by this court and ---- ---- is found to be just and reasonable and its provisions are incorporated in this divorce and made the order of the court as if fully herein ----- ----- and subject to further order of the court. ----- copy of said agreement and --- --- is here attached ---- ---- and a part hereof and ---- “--------”.

      It is further ordered, ------,--- ---- that the ----- ----- of said agreement as the order of this court to the parties herein to dully and completely execute and ----- ----- all of the -------- ------ in ----- ----- of in full payment of all ----- of -----, alimony, ----- -----, -----, ----- and ----- and say other ----- and ----- rights ---- and plaintiff ---- in any ----- of the ----- in ----- at ----- ----- or which ----- defendant ---- ---- – --- ------ or the plaintiff --- ---- ---- --- ------ -----, ---- ---- – ----- ----- of all ----, -----, ---- --- --- -----.

      Page 3
      Signed by Solange Strohmeier and Clement A Strohmeier
      31st of December, 1942

      Page 4

      Separation and Property Settlement Agreement

      Witnesses are ----- by this -----, this contract and agreement entered into – Cleveland, Ohio this 15 day of December 1942 by ---- between Solange Strohmeier, herein after referred to as the First Party and Clement A. Strohmeier, herein after referred to as the Second Party upon ---- valuable considerations from each party to the other ----- and hereby acknowledge that:

      Whereas, said parties were married at Ripley, New York on the 30th day of July 1936 and the child, a son to ---, Donald Strohmeier, now three (3) years of age, has been born as the ---- of said marriage and,

      Whereas, said parties have separated and are now living separate and apart, and

      Whereas, ----- difficulties have arisen between said parties, in consequence of which there --- ----- --- ------- ----- and the ------ of ------ upon – satisfactory ---- has been rendered impossible and

      Whereas, the said first party has insisted in the court of Common Pleas of Cuyahoga County, Ohio, an action for divorce ---- the said Second Party, being ---- – ---- and

      Whereas said parties desire to settle and adjust all matters between them pertaining to the custody of said child support, and property ------

      --- –, therefore, hereby -----, understood, ---- and ------

      1) that said parties shall live separate and apart and that neither party shall ----, interfere with or --- the other party in ---- whatsoever, nor will either party prejudice their minor child against the other party or attempt to do so, --- ---- or ------.
      2) that said first party shall have the custody, care and control of said minor child of the parties hereto at all times during his minority, provided, however, that the second party shall have the right to visit the child at reasonable intervals.

      Page 5

      3) That the second party shall pay to the First Party for the care and support of said minor child, commencing immediately, the cost of Fifty Dollars per month ($50.00) for a period of six months, and thereafter, the sum of Eight Dollars ($8.00) per month until the child reached the age of twenty-one (21) years. It is ---- ---- the parties hereto that if said Second party shall fail to make the payments and perform his part of the agreement, he shall be ---- the privilege of seeing the child as stipulated above.
      4) That the said First Party shall receive and there ---- her hereby given, granted, transferred, conveyed and bequeathed all of the household furniture now in her possession.
      5) That the said Second Party will receive and there into him hereby given, granted, transferred, conveyed and bequeathed the family automobile
      6) That the Second Party shall keep in full force and affect, and not change the beneficiaries thereof, a certain insurance policy, that can value of which is One Thousand Dollars ($1000.00), said policy being No. ----------.
      7) That the said Second Party shall pay to the First Party the sum of One Hundred Dollars ($100.00) for her counsel fees, and payment to be in addition to any other payments ------ ---- to her or provided for herein, and said sum is understood to be in complete fulfillment of any obligation of the Second Party responding any allowance for counsel fees, and in the event a divorce is granted, the Second Party shall be required to pay the cost incurred herein.
      8) That, except as in this agreement provided, and in consideration of the -----, said party hereto does hereby ---- and discharge the other from all obligations of support and maintenance, and from all other claims, rights, duties and obligations arising or growing out of said martial relation; and said parties mutually agree that each party hereto may freely sell or ---- dispose of his or her own property by gift, deed or last will and testament, and each party is by these presents hereby barred from any and all rights or claims by way of dowery, inheritance, descent, distribution, allowances for

      Page 6

      Twelve months support, right to remain in the mansion house, --- all rights or claims as widow, widower, heir, distributee, survivor, next of kin, and all other rights or claims whatsoever in or to the estate of the other, ----- real or personal, and whether now caused or hereafter to be acquired, which may, in any manner, arise or ---- by virtue of said marriage,

      9) Both parties agree that, subject to the approval of the court, this agreement be embodied and made a part of any decree rendered in said Court of Common Pleas.

      In Witness thereof, and in signification of our intent to be bound hereby as our full and complete contract, understanding and agreement, and after having read the foregoing in its entirety and being full advised therein and fully comprehending the terms and purport thereof, and upon dependent and independent advice and representation by counsel, we hereunto subscribe our names to ------- hereof the time and place first written herein.

      Signed:
      First Party – Solange Strohmeier
      Witnesses Eleanore ------
      Tom A ------

      Second Party – Clement A Strohmeier
      Witnesses: Marie Kapparhagen
      ----- R -------

  • Sources 
    1. [S152] FamilySearch.org, FamilySearch Family Tree, "United States Social Security Death Index," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:JRNW-2MD : 21 August 2020), Clem Strohmeier, Aug 1985; citing U.S. Social Security Administration, Death Master File, database (Alex.
      Clem Strohmeier, "United States Social Security Death Index"
      https://familysearch.org/ark:/61903/1:1:JRNW-2MD

    2. [S152] FamilySearch.org, FamilySearch Family Tree, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWR9-VM2 : 29 July 2019), Clem Strohmeier, Ward 32, Cleveland City, Cleveland City, Cuyahoga, Ohio, United States; citing enumeration district.
      Clem Strohmeier, "United States Census, 1940"
      https://familysearch.org/ark:/61903/1:1:KWR9-VM2

    3. [S152] FamilySearch.org, FamilySearch Family Tree, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:X4ZN-NZJ : accessed 24 October 2020), Clement A Strohmeyer in household of Edward Strohmeyer, Niles, Trumbull, Ohio, United States; citing enum.
      Clement A Strohmeyer in household of Edward Strohmeyer, "United States Census, 1930"
      https://familysearch.org/ark:/61903/1:1:X4ZN-NZJ

    4. [S152] FamilySearch.org, FamilySearch Family Tree, "United States, GenealogyBank Historical Newspaper Obituaries, 1815-2011", database, FamilySearch (https://familysearch.org/ark:/61903/1:1:4C3R-5QZM : 14 December 2019), Clem A Strohmeier, .
      Clem A Strohmeier, "United States, GenealogyBank Historical Newspaper Obituaries, 1815-2011"
      https://familysearch.org/ark:/61903/1:1:4C3R-5QZM

    5. [S152] FamilySearch.org, FamilySearch Family Tree, "Find A Grave Index," database, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:Q23B-T66P : 10 July 2020), Clement A Strohmeier, 1985; Burial, , ; citing record ID , Find a Grave, http://www.findagrave.com.
      Clement A Strohmeier, "Find A Grave Index"
      https://familysearch.org/ark:/61903/1:1:Q23B-T66P

    6. [S152] FamilySearch.org, FamilySearch Family Tree, "Ohio Death Index, 1908-1932, 1938-1944, and 1958-2007", database, FamilySearch (https://familysearch.org/ark:/61903/1:1:VKYT-6TQ : 12 November 2019), Clement A Strohmeier, 1985.
      Clement A Strohmeier, "Ohio, Death Index, 1908-1932, 1938-1944, and 1958-2007"
      https://familysearch.org/ark:/61903/1:1:VKYT-6TQ

    7. [S152] FamilySearch.org, FamilySearch Family Tree, "United States Public Records, 1970-2009", database, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:QJJX-6FYF : 13 June 2020), Clem Strohmeier, 1996-2004.
      Clem Strohmeler, "United States Public Records, 1970-2009"
      https://familysearch.org/ark:/61903/1:1:QJJX-6FYF

    8. [S152] FamilySearch.org, FamilySearch Family Tree, "United States, GenealogyBank Obituaries, 1980-2014," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:QVPR-73NC : accessed 24 October 2020), Clem Strohmeyer in entry for Sister Loretta Geraldine Gertrude Strohmeyer, Michi.
      Clem Strohmeyer in entry for Sister Loretta Geraldine Gertrude Strohmeyer, "United States, GenealogyBank Obituaries, 1980-2014"
      https://familysearch.org/ark:/61903/1:1:QVPR-73NC

    9. [S152] FamilySearch.org, FamilySearch Family Tree, "Ohio Deaths, 1908-1953," database with images, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:X6P8-T9X : 10 July 2020), Clem Strohmeier in entry for Theodore Strohmeier, 28 Dec 1952; citing , reference Certificate; FHL microfilm 2,246,39.
      Clem Strohmeier in entry for Theodore Strohmeier, "Ohio Deaths, 1908-1953"
      https://familysearch.org/ark:/61903/1:1:X6P8-T9X

    10. [S152] FamilySearch.org, FamilySearch Family Tree, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MDR2-3RW : accessed 24 October 2020), Clement Strohmeyer in household of Edward J Strohmeyer, Weathersfield, Trumbull, Ohio, United States; cit.
      Clement Strohmeyer in household of Edward J Strohmeyer, "United States Census, 1920"
      https://familysearch.org/ark:/61903/1:1:MDR2-3RW

    11. [S152] FamilySearch.org, FamilySearch Family Tree, "Family Tree," database, FamilySearch (http://familysearch.org : modified 03 April 2020, 06:44), entry for Clement Alvin Strohmeyer Sr(PID https://familysearch.org/ark:/61903/4:1:LDPY-2N8); contributed by various users. PersonID LDPY-2N8.
      Clement Alvin Strohmeyer Sr
      https://familysearch.org/ark:/61903/4:1:LDPY-2N8

    12. [S560] Ancestry.com, 1950 United States Federal Census, (Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2022;), United States of America, Bureau of the Census; Washington, D.C.; Seventeenth Census of the United States, 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: Cleveland, Cuyahoga, Ohio; Roll: 1144; Sheet Number: 2; Enumeration District: 92-1142.
      Record for Clement A Strohmeier
      https://search.ancestry.com/cgi-bin/sse.dll?db=62308&h=205890535&indiv=try
      1950 United States Federal Census
      1950 United States Federal Census


    13. [S220] Ancestry.com, Pennsylvania, Birth Certificates, 1906-1911, (Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2015;), Pennsylvania Historical and Museum Commission; Harrisburg, Pennsylvania; Pennsylvania (State). Birth certificates, 1906–1911; Box Number: 397; Certificate Number Range: Allegheny (Pratt) - Chester (Buyer).
      Pennsylvania, Birth Certificates, 1906-1911
      Pennsylvania, Birth Certificates, 1906-1911


    14. [S90] Ancestry.com, 1940 United States Federal Census, (Name: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;;), Year: 1940; Census Place: Cleveland, Cuyahoga, Ohio; Roll: m-t0627-03236; Page: 4A; Enumeration District: 92-833.
      1940 United States Federal Census
      1940 United States Federal Census


    15. [S153] Ancestry.com, U.S., Social Security Death Index, 1935-2014, (Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2014;), Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File.

    16. [S208] Ancestry.com, U.S. Public Records Index, 1950-1993, Volume 2, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;).

    17. [S430] Ancestry.com and Ohio Department of Health, Ohio, Death Records, 1908-1932, 1938-2018, (Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2010;), Ohio Department of Health; Columbus, Ohio; Ohio Deaths, 1908-1932, 1938-1944, and 1958-2007.

    18. [S143] Ancestry.com, 1920 United States Federal Census, (Name: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;;), Year: 1920; Census Place: Weathersfield, Trumbull, Ohio; Roll: T625_1444; Page: 6B; Enumeration District: 293.
      1920 United States Federal Census
      1920 United States Federal Census


    19. [S96] Ancestry.com, 1930 United States Federal Census, (Name: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2002;;), Year: 1930; Census Place: Niles, Trumbull, Ohio; Page: 8A; Enumeration District: 0065; FHL microfilm: 2341618.
      1930 United States Federal Census
      1930 United States Federal Census


    20. [S198] Ancestry.com, U.S. WWII Draft Cards Young Men, 1940-1947, (Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2011;), The National Archives in St. Louis, Missouri; St. Louis, Missouri; Draft Registration Cards for Ohio, 10/16/1940-03/31/1947; Record Group: Records of the Selective Service System, 147; Box: 1420.
      U.S. WWII Draft Cards Young Men, 1940-1947
      U.S. WWII Draft Cards Young Men, 1940-1947


    21. [S167] Ancestry.com, U.S. City Directories, 1822-1995, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011;).
      Record for Clement Strohmever
      https://search.ancestry.com/cgi-bin/sse.dll?db=2469&h=316583286&indiv=try
      U.S. City Directories, 1822-1995
      U.S. City Directories, 1822-1995


    22. [S203] Ancestry.com, Public Member Trees, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2006;).

    23. [S167] Ancestry.com, U.S. City Directories, 1822-1995, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011;).
      Record for Clement A Strohmeyer
      https://search.ancestry.com/cgi-bin/sse.dll?db=2469&h=316320942&indiv=try
      U.S. City Directories, 1822-1995
      U.S. City Directories, 1822-1995


    24. [S167] Ancestry.com, U.S. City Directories, 1822-1995, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011;).
      Record for Clement A Struhmeler
      https://search.ancestry.com/cgi-bin/sse.dll?db=2469&h=1418902354&indiv=try
      U.S. City Directories, 1822-1995
      U.S. City Directories, 1822-1995


    25. [S221] Selective Service Registration Cards, World War II: Multiple Registrations, (Name: The National Archives; Location: United States of America; Date: 2012;), Page 1 - Selective Service Registration Cards, World War II: Multiple Registrations 11 Oct 1942.
      https://www.fold3.com/image/1/681074145?xid=1945

    26. [S221] Selective Service Registration Cards, World War II: Multiple Registrations, (Name: The National Archives; Location: United States of America; Date: 2012;), Page 2 - Selective Service Registration Cards, World War II: Multiple Registrations.
      https://www.fold3.com/image/1/681074146?xid=1945

    27. [S561] Google Maps Screenshot.

    28. [S166] Ancestry.com, U.S., Find A Grave Index, 1600s-Current, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;).
      https://www.findagrave.com/memorial/163266977

    29. [S112] Burial, Catholic Cemeteries Association.
      Name CLEMENT STROHMEIER
      Address1 94 BEECH AVE
      City NORTHFIELD
      State OH
      Postal Code 44067
      Date of Death 8/28/1985
      Date of Burial 8/30/1985
      Age (in Years) 74
      Gender Male
      Cemetery Name All Saints
      Section Number 3
      Lot 1889
      Grave Number 4
      Latitude 41.290547840914200
      Longitude -81.535052945249800
      https://www.clecem.org/DetailSearchResults.aspx?id=105581

    30. [S550] Cleveland Public Library Obituary, (Name: Cleveland Public Library;).
      https://cpl.org/newsindex/showrecord/?record=74014&type=necrology&searchType=both

    31. [S62] Ancestry.com, New York State, Marriage Index, 1881-1967, (Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2017;), New York State Department of Health; Albany, NY, USA; New York State Marriage Index.
      New York State, Marriage Index, 1881-1967
      New York State, Marriage Index, 1881-1967


    32. [S186] Ancestry.com, Cuyahoga County, Ohio, Marriage Records and Indexes, 1810-1973, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;), Cuyahoga County Archive; Cleveland, Ohio; Cuyahoga County, Ohio, Marriage Records, 1810-1973; Volume: 230; Page: 53; Year Range: 1943-1945.
      Cuyahoga County, Ohio, Marriage Records and Indexes, 1810-1973
      Cuyahoga County, Ohio, Marriage Records and Indexes, 1810-1973


    33. [S154] Ancestry Family Trees, (Name: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.;), Ancestry Family Tree.

    34. [S62] Ancestry.com, New York State, Marriage Index, 1881-1967, (Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2017;), New York State Department of Health; Albany, NY, USA; New York State Marriage Index.
      New York State, Marriage Index, 1881-1967
      New York State, Marriage Index, 1881-1967


    35. [S190] Ancestry.com, Michigan, Marriage Records, 1867-1952, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2015;), Michigan Department of Community Health, Division of Vital Records and Health Statistics; Lansing, MI, USA; Michigan, Marriage Records, 1867-1952; Film: 158; Film Title: 58 Monroe 10160-13429; Film Description: Monroe (1941-1946).
      Michigan, Marriage Records, 1867-1952
      Michigan, Marriage Records, 1867-1952